- Company Overview for R AND C BEALE PROPERTIES LTD (10755804)
- Filing history for R AND C BEALE PROPERTIES LTD (10755804)
- People for R AND C BEALE PROPERTIES LTD (10755804)
- Charges for R AND C BEALE PROPERTIES LTD (10755804)
- More for R AND C BEALE PROPERTIES LTD (10755804)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
29 Oct 2024 | MR01 | Registration of charge 107558040012, created on 25 October 2024 | |
30 Apr 2024 | CS01 | Confirmation statement made on 30 April 2024 with no updates | |
15 Dec 2023 | AD01 | Registered office address changed from Silver Springs Business Centre Beaufort Road St. Leonards-on-Sea East Sussex TN37 6PP England to 30-34 North Street Hailsham East Sussex BN27 1DW on 15 December 2023 | |
18 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
01 Aug 2023 | MR01 | Registration of charge 107558040011, created on 1 August 2023 | |
10 Jul 2023 | MR01 | Registration of charge 107558040009, created on 5 July 2023 | |
10 Jul 2023 | MR01 | Registration of charge 107558040010, created on 5 July 2023 | |
12 May 2023 | CS01 | Confirmation statement made on 4 May 2023 with no updates | |
06 Apr 2023 | MR01 | Registration of charge 107558040007, created on 6 April 2023 | |
06 Apr 2023 | MR01 | Registration of charge 107558040008, created on 6 April 2023 | |
29 Mar 2023 | MR04 | Satisfaction of charge 107558040002 in full | |
21 Mar 2023 | MR04 | Satisfaction of charge 107558040001 in full | |
15 Dec 2022 | MR01 | Registration of charge 107558040006, created on 15 December 2022 | |
12 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Oct 2022 | MR01 | Registration of charge 107558040004, created on 30 September 2022 | |
06 Oct 2022 | MR01 | Registration of charge 107558040005, created on 3 October 2022 | |
09 Aug 2022 | PSC04 | Change of details for Mrs Charlotte Beale as a person with significant control on 29 September 2021 | |
09 Aug 2022 | PSC04 | Change of details for Mrs Charlotte Beale as a person with significant control on 29 September 2021 | |
08 Aug 2022 | CH01 | Director's details changed for Mr Richard Charles Beale on 1 August 2022 | |
08 Aug 2022 | PSC04 | Change of details for Mr Richard Beale as a person with significant control on 29 September 2021 | |
08 Aug 2022 | CH01 | Director's details changed for Mrs Charlotte Trudy Beale on 1 August 2022 | |
08 Aug 2022 | PSC04 | Change of details for Mrs Charlotte Beale as a person with significant control on 7 July 2022 | |
07 Jul 2022 | AD01 | Registered office address changed from Blacklands Business Centre 15 Fearon Road Hastings East Sussex TN34 2EP England to Silver Springs Business Centre Beaufort Road St. Leonards-on-Sea East Sussex TN37 6PP on 7 July 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 4 May 2022 with no updates |